REDDISTORES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-27 delete source_ip 31.170.123.126
2023-06-27 insert source_ip 77.95.113.76
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-07 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-20 delete source_ip 185.24.98.57
2019-09-20 insert source_ip 31.170.123.126
2019-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096333640001
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN PARK HOLDINGS LIMITED
2018-10-02 update statutory_documents CESSATION OF EVE WOOD AS A PSC
2018-10-02 update statutory_documents CESSATION OF JOHN SAGAR ADAM WOOD AS A PSC
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-01 delete index_pages_linkeddomain sprayhosting.co.uk
2017-07-03 delete source_ip 89.187.85.4
2017-07-03 insert source_ip 185.24.98.57
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-09 update statutory_documents ADOPT ARTICLES 08/05/2017
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-11 => 2018-03-31
2017-03-11 delete address Weight Farm, Weight Lane Redditch, Worcestershire, B97 6RG
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-08-07 update returns_last_madeup_date null => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-07 update statutory_documents 11/06/16 FULL LIST
2015-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION